Search icon

DTHOM, LLC - Florida Company Profile

Company Details

Entity Name: DTHOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DTHOM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000041831
FEI/EIN Number 161703113

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 Rush Street, New Smyrna Beach, FL, 32168, US
Mail Address: 400 Rush Street, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DOUGLAS J Managing Member 400 Rush Street, New Smyrna Beach, FL, 32168
THOMPSON DIANNE Managing Member 400 Rush Street, New Smyrna Beach, FL, 32168
THOMPSON DOUGLAS J Agent 400 Rush Street, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 400 Rush Street, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2021-03-03 THOMPSON, DOUGLAS J. -
REINSTATEMENT 2019-10-09 - -
CHANGE OF MAILING ADDRESS 2019-10-09 400 Rush Street, New Smyrna Beach, FL 32168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 400 Rush Street, New Smyrna Beach, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-09-03
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State